logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Crockford, Thomas Leslie
    Born in May 1981
    Individual (29 offsprings)
    Officer
    icon of calendar 2023-06-28 ~ now
    OF - Director → CIF 0
  • 2
    Tims, Michael Anthony
    Born in October 1957
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-03-11 ~ now
    OF - Director → CIF 0
  • 3
    Brophy, Michael Liam
    Born in November 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-02-08 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressAugust Equity Llp, 10 Slingsby Place, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Lonsdale, David Timothy
    Investment Director born in September 1977
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-01-05 ~ 2019-09-23
    OF - Director → CIF 0
  • 2
    Chapman, Jonathan
    Director born in June 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-01-13 ~ 2019-03-08
    OF - Director → CIF 0
  • 3
    Patel, Mehul
    Director born in July 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-01-05 ~ 2019-04-16
    OF - Director → CIF 0
  • 4
    Walton, James Martin
    Accountant born in May 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-09-23 ~ 2020-03-31
    OF - Director → CIF 0
  • 5
    Grobbelaar, Susan Jane
    Cfo born in May 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-31 ~ 2023-06-28
    OF - Director → CIF 0
  • 6
    Chotai, Kishan Ravi Yagnish
    Investment Manager born in October 1990
    Individual (26 offsprings)
    Officer
    icon of calendar 2019-04-16 ~ 2019-09-23
    OF - Director → CIF 0
parent relation
Company in focus

AMTIVO GROUP LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • AMTIVO GROUP LIMITED
    Info
    Registered number 11135335
    icon of address30 Tower View, Kings Hill, West Malling, Kent ME19 4UY
    PRIVATE LIMITED COMPANY incorporated on 2018-01-05 (8 years). The company status is Active.
    The last date of confirmation statement was made at 2025-07-05
    CIF 0
  • AMTIVO GROUP LIMITED
    S
    Registered number missing
    icon of address10, Slingsby Place, London, England, WC2E 9AB
    Private Company Limited By Shares
    CIF 1
  • AMTIVO GROUP LIMITED
    S
    Registered number 11135335
    icon of address10, Slingsby Place, London, England, WC2E 9AB
    Private Company Limited By Shares in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    ACM CERTIFICATION LIMITED - 2022-07-28
    icon of address30 Tower View, Kings Hill, West Malling, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    ACM LIMITED - 2019-07-10
    ACM-CCAS LIMITED - 2022-08-01
    icon of address30 Tower View, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    ICS REGISTRARS LIMITED - 2009-01-14
    icon of address30 Tower View, Kings Hill, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,275,029 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address30 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address30 Tower View Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address30 Tower View, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    133 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    QA2 LIMITED - 1997-11-25
    BRITISH ACCREDITATION BUREAU LIMITED - 2009-12-11
    icon of address30 Tower View, Kings Hill, Kent
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-01-13 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address30 Tower View, Kings Hill, West Malling, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -41,158 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address30 Tower View, Kings Hill, West Malling, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    456,355 GBP2018-03-31
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address30 Tower View, Kings Hill, West Malling, England
    Active Corporate (4 parents)
    Equity (Company account)
    129,759 GBP2022-04-30
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address30 Tower View, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,295 GBP2020-09-30
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 12
    ENERGETICS LIMITED - 1994-03-29
    icon of address30 Tower View, Kings Hill, West Malling, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    870,393 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address30 Tower View, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,001 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address30 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    31,183 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address30 Tower View, Kings Hill, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-12 ~ 2021-02-03
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    EQUAS LTD - 2019-09-13
    EQUAS SMARTPRO LTD - 2012-06-26
    icon of address30 Tower View, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    620,561 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-09-05 ~ 2025-03-26
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address30 Tower View, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    140,684 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-07-16 ~ 2020-07-16
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 4
    TOTAL SYNERGY LIMITED - 1992-03-04
    ASSISTLOCAL LIMITED - 1991-07-31
    icon of address30 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-01-13 ~ 2018-01-13
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 5
    NLP IN BUSINESS LIMITED - 1993-11-25
    icon of address30 Tower View, Kings Hill West Malling, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -100 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-01-13 ~ 2018-01-13
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.